Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director Name | Yantra Lewis |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 2003) |
Role | Designer |
Correspondence Address | 6 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Yantra Lewis |
---|---|
Nationality | German |
Status | Closed |
Appointed | 02 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 March 2003) |
Role | Designer |
Correspondence Address | 6 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,140 |
Cash | £9,275 |
Current Liabilities | £4,660 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2002 | Application for striking-off (1 page) |
13 July 2001 | Return made up to 23/06/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
5 July 2001 | Total exemption full accounts made up to 30 June 1999 (7 pages) |
28 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: gouldens solicitors 22 tudor street london EC4Y 0JJ (1 page) |
7 October 1999 | Return made up to 23/06/99; full list of members
|
15 July 1998 | Company name changed chemstone LIMITED\certificate issued on 15/07/98 (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 120 east road london N1 6AA (1 page) |
23 June 1998 | Incorporation (15 pages) |